BURBAGE CUSTOM WINDOWS LIMITED

Register to unlock more data on OkredoRegister

BURBAGE CUSTOM WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961904

Incorporation date

24/08/1994

Size

Full

Contacts

Registered address

Registered address

Unit J, Maple Drive, Hinckley LE10 3BECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1994)
dot icon11/02/2026
Memorandum and Articles of Association
dot icon11/02/2026
Resolutions
dot icon03/02/2026
Registration of charge 029619040002, created on 2026-01-30
dot icon29/11/2025
Full accounts made up to 2025-02-28
dot icon08/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon21/01/2025
Full accounts made up to 2024-02-29
dot icon02/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon19/03/2024
Termination of appointment of Lynne Florence Meah as a director on 2024-03-06
dot icon04/03/2024
Registered office address changed from 8 the Courtyard Goldsmith Way Eliot Business Pk Nuneaton Warwickshire CV10 7RJ United Kingdom to Unit J Maple Drive Hinckley LE10 3BE on 2024-03-04
dot icon16/01/2024
Full accounts made up to 2023-02-28
dot icon08/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon31/01/2023
Current accounting period extended from 2022-08-31 to 2023-02-28
dot icon09/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon02/06/2021
Satisfaction of charge 1 in full
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon31/07/2019
Director's details changed for Mr James John Meah on 2019-07-31
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/05/2019
Termination of appointment of John Meah as a director on 2018-11-14
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/04/2018
Director's details changed for Mrs Lynne Florence Meah on 2018-04-19
dot icon19/04/2018
Director's details changed for Mr John Meah on 2018-04-19
dot icon12/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/01/2017
Director's details changed for James John Meah on 2017-01-30
dot icon30/01/2017
Director's details changed for John Meah on 2017-01-30
dot icon30/01/2017
Director's details changed for Lynne Florence Meah on 2017-01-30
dot icon30/01/2017
Secretary's details changed for Mrs Lynne Florence Meah on 2017-01-30
dot icon30/01/2017
Registered office address changed from Unit J Tungsten Park Maple Drive Hinckley Leicestershire LE10 3BE to 8 the Courtyard Goldsmith Way Eliot Business Pk Nuneaton Warwickshire CV10 7RJ on 2017-01-30
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/05/2015
Appointment of Mrs Lynne Florence Meah as a secretary on 2015-04-13
dot icon04/05/2015
Termination of appointment of Timothy Ian Astill as a secretary on 2015-04-13
dot icon04/05/2015
Termination of appointment of Timothy Ian Astill as a director on 2015-04-13
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon17/06/2014
Director's details changed for James John Meah on 2014-06-17
dot icon06/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/10/2012
Termination of appointment of Kristofer Meah as a director
dot icon05/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon13/07/2011
Registered office address changed from Unit 3 Knights Court Brindley Road Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BG on 2011-07-13
dot icon01/04/2011
Director's details changed for James John Meah on 2011-03-22
dot icon30/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2010
Appointment of James John Meah as a director
dot icon08/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 24/08/09; full list of members
dot icon13/02/2009
Director's change of particulars / kristofer meah / 13/02/2009
dot icon07/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/10/2008
Location of register of members
dot icon30/10/2008
Return made up to 24/08/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/11/2007
Return made up to 24/08/07; full list of members
dot icon01/11/2007
Ad 06/04/07--------- £ si 109@1=109 £ ic 1/110
dot icon01/11/2007
Resolutions
dot icon01/11/2007
Resolutions
dot icon10/09/2007
Certificate of change of name
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/11/2006
Director's particulars changed
dot icon03/11/2006
Director's particulars changed
dot icon03/11/2006
Return made up to 24/08/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon24/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/09/2005
Return made up to 24/08/05; full list of members
dot icon02/07/2005
Registered office changed on 02/07/05 from: unit C2, sketchley meadows industrial est, hinckley, leicestershire LE10 3ES
dot icon06/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/08/2004
Return made up to 24/08/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/02/2004
New director appointed
dot icon08/09/2003
Return made up to 24/08/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/10/2002
Return made up to 24/08/02; full list of members
dot icon25/09/2002
New secretary appointed
dot icon19/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/10/2001
Return made up to 24/08/01; full list of members
dot icon25/07/2001
New director appointed
dot icon22/06/2001
Accounts for a small company made up to 2000-08-31
dot icon06/11/2000
Return made up to 24/08/00; full list of members
dot icon19/10/2000
New director appointed
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon01/11/1999
Secretary resigned
dot icon19/10/1999
Return made up to 24/08/99; no change of members
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
New secretary appointed
dot icon24/04/1999
Accounts for a small company made up to 1998-08-31
dot icon17/09/1998
Return made up to 24/08/98; no change of members
dot icon10/05/1998
Accounts for a small company made up to 1997-08-31
dot icon15/09/1997
Return made up to 24/08/97; full list of members
dot icon25/04/1997
Accounts for a small company made up to 1996-08-31
dot icon21/01/1997
Registered office changed on 21/01/97 from: unit 16, sketchley meadows industrial est, hinckley, leicestershire LE10 3ES
dot icon08/10/1996
Return made up to 24/08/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-08-31
dot icon26/10/1995
Return made up to 24/08/95; full list of members
dot icon17/03/1995
Secretary resigned;new secretary appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New secretary appointed
dot icon25/11/1994
Registered office changed on 25/11/94 from: somerset house, temple street, birmingham, west midlands B2 5DN
dot icon25/11/1994
Accounting reference date notified as 31/08
dot icon12/09/1994
Secretary resigned
dot icon12/09/1994
Director resigned
dot icon12/09/1994
Resolutions
dot icon24/08/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
466.95K
-
0.00
1.07M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meah, James John
Director
01/09/2009 - Present
10
Meah, John
Director
31/08/2000 - 13/11/2018
2
Brewer, Kevin
Nominee Director
23/08/1994 - 31/08/1994
2895
Brewer, Suzanne
Nominee Secretary
23/08/1994 - 31/08/1994
2524
Meah, Lynne Florence
Director
01/10/1994 - 06/03/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURBAGE CUSTOM WINDOWS LIMITED

BURBAGE CUSTOM WINDOWS LIMITED is an(a) Active company incorporated on 24/08/1994 with the registered office located at Unit J, Maple Drive, Hinckley LE10 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURBAGE CUSTOM WINDOWS LIMITED?

toggle

BURBAGE CUSTOM WINDOWS LIMITED is currently Active. It was registered on 24/08/1994 .

Where is BURBAGE CUSTOM WINDOWS LIMITED located?

toggle

BURBAGE CUSTOM WINDOWS LIMITED is registered at Unit J, Maple Drive, Hinckley LE10 3BE.

What does BURBAGE CUSTOM WINDOWS LIMITED do?

toggle

BURBAGE CUSTOM WINDOWS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BURBAGE CUSTOM WINDOWS LIMITED?

toggle

The latest filing was on 11/02/2026: Memorandum and Articles of Association.